CHOICECARE 2000 LIMITED

Register to unlock more data on OkredoRegister

CHOICECARE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673267

Incorporation date

24/11/1998

Size

Medium

Contacts

Registered address

Registered address

Wellington House, 120 Wellington Road, Dudley, West Midlands DY1 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Appointment of Sarah Jane Mcdonald as a director on 2025-09-25
dot icon08/10/2025
Termination of appointment of Peter Michael Cooke as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mr Henry William Elston as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25
dot icon08/10/2025
Termination of appointment of Delisser Roy Bernard as a director on 2025-09-25
dot icon08/10/2025
Satisfaction of charge 036732670008 in full
dot icon08/10/2025
Satisfaction of charge 036732670009 in full
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon07/10/2025
Change of share class name or designation
dot icon26/09/2025
Registration of charge 036732670010, created on 2025-09-25
dot icon01/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/01/2025
Accounts for a medium company made up to 2024-03-31
dot icon18/03/2024
Notification of Select Health Care Specialist Limited as a person with significant control on 2019-01-31
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon18/03/2024
Cessation of Delisser Roy Bernard as a person with significant control on 2019-01-31
dot icon17/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/01/2022
Audited abridged accounts made up to 2021-03-31
dot icon17/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon16/09/2016
Satisfaction of charge 6 in full
dot icon16/09/2016
Satisfaction of charge 1 in full
dot icon16/09/2016
Satisfaction of charge 2 in full
dot icon16/09/2016
Satisfaction of charge 5 in full
dot icon16/09/2016
Satisfaction of charge 3 in full
dot icon16/09/2016
Satisfaction of charge 4 in full
dot icon20/08/2016
Satisfaction of charge 036732670007 in full
dot icon26/07/2016
Registration of charge 036732670009, created on 2016-07-22
dot icon14/07/2016
Registration of charge 036732670008, created on 2016-07-11
dot icon15/03/2016
Registered office address changed from Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 2016-03-15
dot icon04/02/2016
Appointment of Mr Delisser Roy Bernard as a director on 2016-02-04
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/02/2015
Registration of charge 036732670007, created on 2015-02-05
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Peter Michael Cooke as a director on 2014-09-11
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon18/09/2012
Miscellaneous
dot icon03/07/2012
Termination of appointment of Sarah Macdonald as a director
dot icon12/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon29/06/2010
Full accounts made up to 2009-03-31
dot icon20/05/2010
Appointment of Mrs Sarah Macdonald as a director
dot icon16/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon13/11/2009
Registered office address changed from C/O Norfolk House 39-41 Sea Road Westgate on Sea Kent CT8 8QW on 2009-11-13
dot icon06/11/2009
Auditor's resignation
dot icon03/04/2009
Return made up to 24/11/08; full list of members
dot icon02/04/2009
Director's change of particulars / brett bernard / 01/12/2008
dot icon03/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2008
Appointment terminated secretary david aitchison
dot icon11/09/2008
Appointment terminated director david aitchison
dot icon06/12/2007
Return made up to 24/11/07; full list of members
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon15/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon04/12/2006
Return made up to 24/11/06; full list of members
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 24/11/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 24/11/04; full list of members
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon14/12/2003
Return made up to 24/11/03; full list of members
dot icon27/07/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon30/12/2002
Director's particulars changed
dot icon19/12/2002
Return made up to 24/11/02; full list of members
dot icon11/12/2002
Director resigned
dot icon26/04/2002
Accounting reference date extended from 28/02/02 to 31/08/02
dot icon27/12/2001
Full accounts made up to 2001-02-28
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-02-29
dot icon30/11/2000
Return made up to 24/11/00; full list of members
dot icon12/09/2000
Director's particulars changed
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon16/02/2000
Registered office changed on 16/02/00 from: c/o union healthcare 55 park lane london W1Y 3DB
dot icon17/01/2000
Full accounts made up to 1999-02-28
dot icon07/01/2000
Particulars of mortgage/charge
dot icon07/12/1999
Director resigned
dot icon16/11/1999
Return made up to 24/11/99; full list of members
dot icon30/07/1999
Registered office changed on 30/07/99 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX
dot icon25/06/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon24/12/1998
Registered office changed on 24/12/98 from: 13 hazel mead barnet hertfordshire EN5 3LP
dot icon22/12/1998
New director appointed
dot icon11/12/1998
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Registered office changed on 07/12/98 from: quayside house 110 quayside newcastle upon tyne NE1 3DX
dot icon07/12/1998
New director appointed
dot icon03/12/1998
Certificate of change of name
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: 39A leicester road salford manchester M7 4AS
dot icon24/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddle, Benjamin Gordon
Director
25/09/2025 - Present
122
Elston, Henry William
Director
25/09/2025 - Present
97
Cooke, Peter Michael
Director
11/09/2014 - 25/09/2025
88
Bernard, Delisser Roy
Director
04/02/2016 - 25/09/2025
97
Bernard, Brett Roy
Director
23/02/2007 - Present
88

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICECARE 2000 LIMITED

CHOICECARE 2000 LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at Wellington House, 120 Wellington Road, Dudley, West Midlands DY1 1UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICECARE 2000 LIMITED?

toggle

CHOICECARE 2000 LIMITED is currently Active. It was registered on 24/11/1998 .

Where is CHOICECARE 2000 LIMITED located?

toggle

CHOICECARE 2000 LIMITED is registered at Wellington House, 120 Wellington Road, Dudley, West Midlands DY1 1UB.

What does CHOICECARE 2000 LIMITED do?

toggle

CHOICECARE 2000 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHOICECARE 2000 LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-01 with updates.